Company NameAGL Limited
Company StatusDissolved
Company Number02326283
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Charles Mott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressThe Branches
Mill Lane
Hartley Wespall
Hants
Rg27
Director NameMr Stephen Blaikie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House Green Farm
Straight Mile Poulton
Chester
Cheshire
CH4 9EE
Wales
Director NameAnne Irene Mott
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressThe Branches Mill Lane
Hartley Wespall
Basingstoke
Hants
RG27 0BQ
Secretary NameBrian Charles Mott
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Branches
Mill Lane
Hartley Wespall
Hants
Rg27
Director NameJames Harold Pelham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1997)
RoleEngineer
Correspondence Address17 Chestnut Road
Cove
Farnborough
Hampshire
GU14 8LD

Location

Registered Address7th Floor Queens House
Holly Road
Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
26 July 1999Registered office changed on 26/07/99 from: 29A, york street, twickenham, middlesex, TW1 3LB. (1 page)
26 July 1999Return made up to 23/07/99; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 March 1997Director resigned (2 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Return made up to 23/07/96; full list of members (6 pages)
19 July 1995Return made up to 23/07/95; no change of members (4 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)